CRYSTAL MARTIN INTERNATIONAL LIMITED
NOTTINGHAMSHIRE MARTIN EMPREX INTERNATIONAL LIMITED ALBERT MARTIN AND COMPANY LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 1GX

Company number 00806915
Status Active
Incorporation Date 28 May 1964
Company Type Private Limited Company
Address CALLADINE PARK, ORCHARD WAY, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 1GX
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 14142 - Manufacture of women's underwear
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of CRYSTAL MARTIN INTERNATIONAL LIMITED are www.crystalmartininternational.co.uk, and www.crystal-martin-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Mansfield Woodhouse Rail Station is 4.6 miles; to Hucknall Rail Station is 6.4 miles; to Langley Mill Rail Station is 7.1 miles; to Bulwell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Martin International Limited is a Private Limited Company. The company registration number is 00806915. Crystal Martin International Limited has been working since 28 May 1964. The present status of the company is Active. The registered address of Crystal Martin International Limited is Calladine Park Orchard Way Sutton in Ashfield Nottinghamshire Ng17 1gx. . HALLAM, Crispin John is a Secretary of the company. ELLIS, Christopher is a Director of the company. LO, Ching Leung Andrew is a Director of the company. LO, Lok Fung Kenneth is a Director of the company. LO CHOY, Yuk Ching Yvonne is a Director of the company. SHACKLOCK, Darren James is a Director of the company. Secretary LONERGAN, Matthew James has been resigned. Secretary SADLER, David John has been resigned. Secretary SPANKIE, Gordon Robert has been resigned. Director BEAK, Colin Emeil has been resigned. Director EXLEY, Raymond has been resigned. Director FERRAND, Mandy has been resigned. Director GROUSE, Robin has been resigned. Director HUMPHREYS, Frank William has been resigned. Director JACKSON, Charles has been resigned. Director MCARTHUR, Paul has been resigned. Director QUILTER, Stephen has been resigned. Director RICHARDS, Paul James has been resigned. Director SPENCER, John Arthur has been resigned. Director STACEY, Patrick Brian has been resigned. Director WARD, Lawrence Brian has been resigned. Director WILFORD, John James has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
HALLAM, Crispin John
Appointed Date: 22 August 2014

Director
ELLIS, Christopher
Appointed Date: 06 January 2015
59 years old

Director
LO, Ching Leung Andrew
Appointed Date: 18 November 2004
60 years old

Director
LO, Lok Fung Kenneth
Appointed Date: 18 November 2004
86 years old

Director
LO CHOY, Yuk Ching Yvonne
Appointed Date: 18 November 2004
80 years old

Director
SHACKLOCK, Darren James
Appointed Date: 06 January 2015
57 years old

Resigned Directors

Secretary
LONERGAN, Matthew James
Resigned: 22 August 2014
Appointed Date: 13 December 2005

Secretary
SADLER, David John
Resigned: 01 April 2004

Secretary
SPANKIE, Gordon Robert
Resigned: 09 December 2005
Appointed Date: 01 April 2004

Director
BEAK, Colin Emeil
Resigned: 18 November 2004
72 years old

Director
EXLEY, Raymond
Resigned: 30 December 1994
89 years old

Director
FERRAND, Mandy
Resigned: 30 September 1992
67 years old

Director
GROUSE, Robin
Resigned: 08 April 1997
Appointed Date: 26 June 1991
79 years old

Director
HUMPHREYS, Frank William
Resigned: 22 July 1996
81 years old

Director
JACKSON, Charles
Resigned: 17 December 1991
72 years old

Director
MCARTHUR, Paul
Resigned: 18 November 2004
Appointed Date: 02 March 1998
65 years old

Director
QUILTER, Stephen
Resigned: 06 February 1992
73 years old

Director
RICHARDS, Paul James
Resigned: 03 June 1996
73 years old

Director
SPENCER, John Arthur
Resigned: 04 December 1998
73 years old

Director
STACEY, Patrick Brian
Resigned: 29 September 1995
79 years old

Director
WARD, Lawrence Brian
Resigned: 06 January 2015
Appointed Date: 18 November 2004
71 years old

Director
WILFORD, John James
Resigned: 02 March 1998
85 years old

CRYSTAL MARTIN INTERNATIONAL LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

05 Oct 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

04 Feb 2015
Appointment of Mr Darren James Shacklock as a director on 6 January 2015
...
... and 121 more events
28 Jan 1987
New director appointed

28 Nov 1986
Director resigned

17 Sep 1986
Full accounts made up to 31 December 1985

17 Sep 1986
Return made up to 18/06/86; full list of members

28 May 1964
Incorporation

CRYSTAL MARTIN INTERNATIONAL LIMITED Charges

21 November 2005
Floating charge (all assets)
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
21 November 2005
Fixed charge on purchased debts which fail to vest
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
12 October 2005
Debenture
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1999
Fixed charge
Delivered: 21 August 1999
Status: Satisfied on 27 January 2006
Persons entitled: Royscot Trust PLC Royscot Commercial Leasing Limited Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Spa Leasing Limited
Description: The machinery and all other assets described in the…
23 November 1994
Mortgage debenture
Delivered: 30 November 1994
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1993
Debenture
Delivered: 23 July 1993
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1992
Legal charge
Delivered: 28 April 1992
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: 2 saville street cudworth south yorkshire.
25 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: Parcel of land at junction of market place and saville…
25 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Messuage or dwellinghouse and outbuildings…
25 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land/blds to south of coxmoor rd,sutton ashfield,notts…
25 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land at rear of 25 & 27 lucknow drive and piece of land…
25 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land and premises at sutton in ashfield,nottinghamshire.
25 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 5424 sq.yds.land in belle green lane, ludworth.S.yorkshire…
17 November 1981
Guarantee & debenture
Delivered: 2 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaing and all property and…
9 April 1981
Guarantee & debenture
Delivered: 21 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…